Advanced company searchLink opens in new window

SIEBE PROTEC LIMITED

Company number 00793345

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
06 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
29 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Mar 2022 TM01 Termination of appointment of Trevor Lambeth as a director on 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
04 Mar 2022 AP01 Appointment of Antoine Marie Sage as a director on 15 February 2022
08 Feb 2022 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
07 Feb 2022 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
05 Nov 2021 CH04 Secretary's details changed for Invensys Secretaries Limited on 31 October 2016
19 May 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
17 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Jun 2020 PSC05 Change of details for Invensys International Holdings Limited as a person with significant control on 10 July 2017
09 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
04 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
23 Feb 2018 AA Accounts for a small company made up to 31 December 2017
25 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The authorised capital be increased to £4064080759 28/12/2017
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 4,064,080,759
30 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
09 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Nov 2016 AD01 Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016
27 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015